Search icon

AMERICAN LAWN & LANDSCAPE LLC

Company Details

Name: AMERICAN LAWN & LANDSCAPE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2009 (16 years ago)
Entity Number: 3801605
ZIP code: 12827
County: Warren
Place of Formation: New York
Address: 1015 State Route 149, Fort Ann, NY, United States, 12827

DOS Process Agent

Name Role Address
STEPHEN DORMAN DOS Process Agent 1015 State Route 149, Fort Ann, NY, United States, 12827

History

Start date End date Type Value
2009-04-22 2024-05-08 Address 38 BONNER DRIVE, QUEENSBURY, NY, 12804, 1002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508004041 2024-05-08 BIENNIAL STATEMENT 2024-05-08
111103002863 2011-11-03 BIENNIAL STATEMENT 2011-04-01
090422000712 2009-04-22 ARTICLES OF ORGANIZATION 2009-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6559647105 2020-04-14 0219 PPP 2621 CLOVER STREET, ROCHESTER, NY, 14618
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5700
Loan Approval Amount (current) 5700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5747.98
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State